DIGITAL STAFF SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Office 2.2 25 Worship Street London EC2A 2DX United Kingdom to 25 25 Luke Street London EC2A 4DS on 2025-07-23

View Document

23/07/2523 July 2025 NewRegistered office address changed from 25 25 Luke Street London EC2A 4DS England to 25 Luke Street London EC2A 4DS on 2025-07-23

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

16/07/2416 July 2024 Registration of charge 104343490002, created on 2024-07-15

View Document

05/05/245 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-15

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

15/04/2415 April 2024 Registered office address changed from 2nd Floor, 32-38 Leman Street London E1 8EW England to Office 2.2 25 Worship Street London EC2A 2DX on 2024-04-15

View Document

11/10/2311 October 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-26

View Document

07/08/237 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-26

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

14/10/2214 October 2022 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to 2nd Floor, 32-38 Leman Street London E1 8EW on 2022-10-14

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

29/04/2229 April 2022 Appointment of Mr Imran Akram as a director on 2022-04-26

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-08-20

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/05/216 May 2021 Confirmation statement made on 2021-03-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 201 HAVERSTOCK HILL SECOND FLOOR C/O FKGB LONDON NW3 4QG ENGLAND

View Document

14/08/2014 August 2020 ADOPT ARTICLES 20/07/2020

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 AGREEMENT 20/07/2020

View Document

16/07/2016 July 2020 18/05/20 STATEMENT OF CAPITAL GBP 296.38

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

02/09/192 September 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR JOSHUA LEE MENDOZA

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD VILLIERS

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGE

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR BOGDAN POPOVICI

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMAS

View Document

18/07/1918 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 266.38

View Document

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MR JAMIE SULLIVAN THOMAS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR DANIEL RONALD BLAKE

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR RICHARD HENRY VILLIERS

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR BOGDAN NICOLA ALEXANDRU POPOVICI

View Document

14/08/1814 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 184.62

View Document

13/08/1813 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 185.42

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/02/188 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 156.34

View Document

09/01/189 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 152.34

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 135.87

View Document

31/08/1731 August 2017 12/06/17 STATEMENT OF CAPITAL GBP 121.82

View Document

21/08/1721 August 2017 20/06/17 STATEMENT OF CAPITAL GBP 134.59

View Document

21/08/1721 August 2017 20/06/17 STATEMENT OF CAPITAL GBP 134.58

View Document

09/08/179 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1713 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 128.12

View Document

23/02/1723 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 125

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR JONATHAN PETER SHAW HODGE

View Document

05/12/165 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company